AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc.
11
Fredrick E. Clement
07/30/2020
08/17/2025
Yes
v
ADVPEND |
Assigned to: Hon. Fredrick E. Clement Chapter 11 Voluntary Asset |
|
Debtor AME Zion Western Episcopal District
2339 W. Hammer Lane Suite C #153 Stockton, CA 95209 SACRAMENTO-CA Tax ID / EIN: 81-4137820 dba AME Zion Western Episcopal District, a California Non-Profit Corporation |
represented by |
Gabriel E. Liberman
1545 River Park Drive, Ste 530 Sacramento, CA 95815 916-485-1111 |
Plaintiff AME Zion Church of Palo Alto, Inc. |
represented by |
Elspeth V. Hansen
Two Palo Alto Square #300 3000 El Camino Real Palo Alto, CA 94306 650-331-2043 Edward D. Johnson
Mayer Brown LLP 3000 El Camino Real Two Palo Alto Square Suite 300 Palo Alto, CA 94306 650-331-2000 Monique J. Mulcare
1221 Avenue of the Americas New York, NY 10020-1001 212-506-2181 Catherine A. O'Connor
Mayer Brown, LLP 350 South Grand Avenue 25th Floor Los Angeles, CA 90071-1503 TERMINATED: 11/03/2021 |
Trustee Jeffrey I Golden
Jeffrey Golden, Trustee 3070 Bristol Street Suite 640 Costa Mesa, CA 92626 714-966-1000 |
represented by |
David M. Goodrich
3070 Bristol Street Suite 640 Costa Mesa, CA 92626 |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| |
U.S. Trustee Tracy Hope Davis
c/o Cameron M. Gulden 300 Booth Street, Room 3009 Reno, NV 89509 |
represented by |
Jorge A. Gaitan
501 I St #7-500 Sacramento, CA 95814 916-930-2100 Email: jorge.a.gaitan@usdoj.gov TERMINATED: 06/27/2025 Cameron Gulden
DOJ-Ust 300 Booth Street Room 3009 Reno, NV 89509 202-384-4921 Fax : 775-784-5531 TERMINATED: 03/01/2023 Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/17/2025 | 1069 | Certificate of Mailing of Memo to File Re: Calendar Correction as provided by the Bankruptcy Noticing Center (Admin.) |
08/15/2025 | 1068 | Certificate/Proof of Service of [1067] Amended Notice of Hearing (hlum) |
08/15/2025 | 1067 | Amended Notice of Hearing Re: [1061] Motion/Application for Compensation [STG-2] by the Law Office of BG LAW LLP for Steven T. Gubner; Special Counsel(s) to be held on 9/22/2025 at 09:00 AM at Sacramento Courtroom 28; Department A. (hlum) |
08/15/2025 | 1066 | Memo to File Re: Calendar Correction as Transmitted to BNC for Service Re: [1061] Motion/Application for Compensation [STG-2] by the Law Office of BG LAW LLP for Steven T. Gubner; Special Counsel(s) (shbs) |
08/13/2025 | 1065 | Certificate/Proof of Service of [1061] Motion/Application for Compensation [STG-2] by the Law Office of BG LAW LLP for Steven T. Gubner; Special Counsel(s); [1062] Notice of Hearing; [1063] Declaration; [1064] Exhibit(s) (isaf) |
08/13/2025 | 1064 | Exhibit(s) to [1061] Motion/Application for Compensation [STG-2] by the Law Office of BG LAW LLP for Steven T. Gubner; Special Counsel(s) (isaf) |
08/13/2025 | 1063 | Declaration of Steven T. Gubner in support of [1061] Motion/Application for Compensation [STG-2] by the Law Office of BG LAW LLP for Steven T. Gubner; Special Counsel(s) (isaf) |
08/13/2025 | 1062 | Notice of Hearing Re: [1061] Motion/Application for Compensation [STG-2] by the Law Office of BG LAW LLP for Steven T. Gubner; Special Counsel(s) to be held on 9/22/2025 at 10:30 AM at Sacramento Courtroom 28; Department A. (isaf) |
08/13/2025 | 1061 | Motion/Application for Compensation [STG-2] by the Law Office of BG LAW LLP for Steven T. Gubner; Special Counsel(s) Filed by Special Counsel Steven T. Gubner (isaf) |
08/13/2025 | 1060 | On 08/13/2025; an electronic notification sent to Jorge A. Gaitan at jorge.a.gaitan@usdoj.gov was returned to the Court as undeliverable. As a result; the Clerks Office deleted this email from our e-Filing system; and; on 08/13/2025; mailed the attached letter to Jorge A. Gaitan at his/her primary postal address. (auto) |